IMPACT Transforming Natural Resource Management (Corporation# 2879816) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1992.
Corporation ID | 2879816 |
Business Number | 123972820 |
Corporation Name |
IMPACT Transforming Natural Resource Management IMPACT Transformer la gestion des ressources naturelles |
Registered Office Address |
331 Cooper Street Suite 600 Ottawa ON K2P 0G5 |
Incorporation Date | 1992-12-18 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 11 |
Director Name | Director Address |
---|---|
Allan J Ritchie | 37 Rayside Drive, Toronto ON M9C 1S9, Canada |
Gavin Hilson | Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom |
David Onyalo | 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada |
YIAGADEESEN SAMY | 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada |
Nicole Piggott | 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada |
Shivani Kannabhiran | 58 rue de Maubeuge, Paris 75009, France |
EZRA MBOGORI | MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of |
BRUCE BROOMHALL | 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada |
Paulo De Sa | 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States |
Torwoli Dzuali | 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1992-12-18 | 2014-07-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-12-17 | 1992-12-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-15 | current | 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 |
Address | 2008-10-17 | 2014-07-15 | 600-331 Cooper Street, Ottawa, ON K2P 0G5 |
Address | 1992-12-18 | 2008-10-17 | 1 Rue Nicholas Street, Suite 300, Ottawa, ON K1N 7B7 |
Name | 2017-09-20 | current | IMPACT Transforming Natural Resource Management |
Name | 2017-09-20 | current | IMPACT Transformer la gestion des ressources naturelles |
Name | 2014-07-15 | 2017-09-20 | Partnership Africa Canada (PAC) |
Name | 2014-07-15 | 2017-09-20 | Partenariat Afrique Canada (PAC) |
Name | 1992-12-18 | 2014-07-15 | Partenariat Afrique Canada (PAC) |
Name | 1992-12-18 | 2014-07-15 | Partnership Africa Canada (PAC) - |
Status | 2014-07-15 | current | Active / Actif |
Status | 1992-12-18 | 2014-07-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-01-18 | Amendment / Modification | Section: 201 |
2017-09-20 | Amendment / Modification |
Name Changed. Section: 201 |
2015-09-16 | Financial Statement / Г‰tats financiers | Statement Date: 2015-03-31. |
2014-07-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1992-12-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-07-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-07-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-07-21 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intercity Trucks & Trailers Inc. | 331 Cooper Street, Ottawa, ON K2P 0G5 | 1999-06-15 |
L'association Nationale Des Radios Etudiantes Et Communautaires Inc. | 331 Cooper Street, Suite 601, Ottawa, ON K2P 0G5 | 1986-07-14 |
Almas Jiwani Foundation | 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 | 1994-08-10 |
Canadian Breast Cancer Network | 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 | 1994-10-18 |
The Hoof Doctor Inc. | 331 Cooper Street, Ottawa, ON K2P 0G5 | 2002-06-10 |
Almas Jiwani Foundation | 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 | 2015-08-25 |
Transcontinental Anti-corruption Watch | 331 Cooper Street, Ottawa, ON K2P 0G5 | 2017-06-12 |
Mosaic Human Rights Consulting Inc. | 331 Cooper Street, Suite 403, Ottawa, ON K2P 0G5 | 2018-11-16 |
Knowledge for Impact (k4i) Inc. | 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 | 2019-07-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Federation of Library Associations | 309 Rue Cooper Street, Suite 203, Ottawa, ON K2P 0G5 | 2016-05-16 |
Cinaerial Drones Inc. | 201-297 Cooper St., Ottawa, ON K2P 0G5 | 2014-12-07 |
I.a.m. Pension Administration Corporation | 703-331 Cooper St., Ottawa, ON K2P 0G5 | 2014-10-09 |
Wjd Group Ltd. | 331 Cooper St. Suite 601, Ottawa, ON K2P 0G5 | 2013-10-10 |
8279900 Canada Ltd. | 309 Cooper Street Suite 303, Ottawa, ON K2P 0G5 | 2012-08-22 |
Gil Read Memorial Foundation | 331 Cooper St., Suite #300, Ottawa, ON K2P 0G5 | 2008-04-03 |
Sino-canada Business Culture and Technology Exchange Center | 305 - 297 Cooper St., Ottawa, ON K2P 0G5 | 2003-01-16 |
First Nations Child and Family Caring Society of Canada | 401-309 Cooper Street, Ottawa, ON K2P 0G5 | 2002-05-17 |
X L 2000 Construction Inc. | 309 Cooper St, Suite 305, Ottawa, ON K2P 0G5 | 1999-09-03 |
Cjl Foundation | 309 Cooper St., Suite 501, Ottawa, ON K2P 0G5 | 1999-08-16 |
Find all corporations in postal code K2P 0G5 |
Name | Address |
---|---|
Allan J Ritchie | 37 Rayside Drive, Toronto ON M9C 1S9, Canada |
Gavin Hilson | Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom |
David Onyalo | 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada |
YIAGADEESEN SAMY | 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada |
Nicole Piggott | 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada |
Shivani Kannabhiran | 58 rue de Maubeuge, Paris 75009, France |
EZRA MBOGORI | MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of |
BRUCE BROOMHALL | 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada |
Paulo De Sa | 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States |
Torwoli Dzuali | 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada |
City | OTTAWA |
Post Code | K2P 0G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compressed Air Management Impact Rm Inc. | 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C1 | 2002-06-21 |
Impact Ressources Humaines Inc. | 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 | 2015-08-10 |
La Compagnie De Gestion Mondiale De Ressources Naturelles (naremco) Limitee | 1405 Peel St, Montreal, QC | 1970-07-06 |
Donnees Impact Inc. | 5370 Renty Street, St-leonard, QC H1R 1N7 | 1985-01-02 |
Impact Construction Ltd. | 117 R Principale, Chateauguay Centre, QC J6K 1G2 | 1972-11-16 |
Economiques Apl Impact Inc. | 3525 Vendome Avenue, Montreal, QC H4A 3M6 | 1982-12-08 |
Partenaires Impact It Inc. | 2200 Sunset, Mont Royal, QC H3R 2Y6 | 1997-04-04 |
Impact De Vente Inc. | 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 | 2002-07-30 |
Impact-system (i.s.) Inc. | 600 O., Rue De La Gauchetiere, Bur. 2400, Montreal, QC H3B 4L8 | 1983-06-03 |
Securite Impact Routier Inc. | 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H0 | 1986-07-21 |
Please comment or provide details below to improve the information on IMPACT Transforming Natural Resource Management.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.